Company NameBLC Sales & Hire Limited
DirectorTerence Charles Daniels
Company StatusActive
Company Number02919040
CategoryPrivate Limited Company
Incorporation Date14 April 1994(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Terence Charles Daniels
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4a & 4b Cumberland Works
Wintersells Road
Byfleet
Surrey
KT14 7LF
Secretary NameMr Joseph Daniels
StatusCurrent
Appointed31 March 2011(16 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressUnits 4a & 4b Cumberland Works
Wintersells Road
Byfleet
Surrey
KT14 7LF
Director NameMr Brian Lawrence Coultas
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Queensway
Sunbury On Thames
Middlesex
TW16 6HA
Secretary NameMr Terence Charles Daniels
NationalityBritish
StatusResigned
Appointed14 April 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Secretary NameMichael Cutts
NationalityBritish
StatusResigned
Appointed09 February 1996(1 year, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Sunbury Lane
Walton On Thames
Surrey
KT12 2HY
Director NameMichael Cutts
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(5 years after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2011)
RoleService Controller
Country of ResidenceUnited Kingdom
Correspondence Address118 Sunbury Lane
Walton On Thames
Surrey
KT12 2HY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteblcforklifts.com
Telephone01932 344900
Telephone regionWeybridge

Location

Registered AddressUnits 4a & 4b Cumberland Works
Wintersells Road
Byfleet
Surrey
KT14 7LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Team Engineers Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,356
Cash£4,023
Current Liabilities£130,413

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 April 2024 (3 weeks, 2 days ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Charges

19 April 2012Delivered on: 21 April 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 May 1998Delivered on: 12 May 1998
Satisfied on: 20 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 April 2023Confirmation statement made on 14 April 2023 with updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 April 2020Confirmation statement made on 14 April 2020 with updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 April 2015Director's details changed for Mr Terence Charles Daniels on 31 March 2012 (2 pages)
21 April 2015Director's details changed for Mr Terence Charles Daniels on 31 March 2012 (2 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 May 2011Termination of appointment of Michael Cutts as a secretary (1 page)
27 May 2011Appointment of Mr Joseph Daniels as a secretary (1 page)
27 May 2011Termination of appointment of Michael Cutts as a director (1 page)
27 May 2011Termination of appointment of Michael Cutts as a secretary (1 page)
27 May 2011Appointment of Mr Joseph Daniels as a secretary (1 page)
27 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
27 May 2011Termination of appointment of Michael Cutts as a director (1 page)
27 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
27 May 2009Return made up to 14/04/09; full list of members (3 pages)
27 May 2009Return made up to 14/04/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 June 2008Return made up to 14/04/08; no change of members (8 pages)
10 June 2008Return made up to 14/04/08; no change of members (8 pages)
6 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 June 2007Return made up to 14/04/07; no change of members (7 pages)
20 June 2007Return made up to 14/04/07; no change of members (7 pages)
13 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
13 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
7 June 2006Return made up to 14/04/06; full list of members (7 pages)
7 June 2006Return made up to 14/04/06; full list of members (7 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
9 June 2005Return made up to 14/04/05; full list of members (7 pages)
9 June 2005Return made up to 14/04/05; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
22 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
3 June 2004Return made up to 14/04/04; full list of members (7 pages)
3 June 2004Return made up to 14/04/04; full list of members (7 pages)
14 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
14 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
6 June 2003Return made up to 14/04/03; full list of members (7 pages)
6 June 2003Return made up to 14/04/03; full list of members (7 pages)
24 April 2003Registered office changed on 24/04/03 from: units 4A and 4C cumberland works wintersells road byfleet surrey KT14 7LF (1 page)
24 April 2003Registered office changed on 24/04/03 from: units 4A and 4C cumberland works wintersells road byfleet surrey KT14 7LF (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
26 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
13 June 2002Return made up to 14/04/02; full list of members (6 pages)
13 June 2002Return made up to 14/04/02; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
11 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
4 June 2001Return made up to 14/04/01; full list of members (6 pages)
4 June 2001Return made up to 14/04/01; full list of members (6 pages)
20 November 2000Registered office changed on 20/11/00 from: 105 saint peters street st. Albans hertfordshire AL1 3EJ (1 page)
20 November 2000Registered office changed on 20/11/00 from: 105 saint peters street st. Albans hertfordshire AL1 3EJ (1 page)
4 September 2000Full accounts made up to 31 January 2000 (12 pages)
4 September 2000Full accounts made up to 31 January 2000 (12 pages)
2 May 2000Return made up to 14/04/00; full list of members (6 pages)
2 May 2000Return made up to 14/04/00; full list of members (6 pages)
23 November 1999Full accounts made up to 31 January 1999 (13 pages)
23 November 1999Full accounts made up to 31 January 1999 (13 pages)
19 May 1999Return made up to 14/04/99; no change of members
  • 363(287) ‐ Registered office changed on 19/05/99
(4 pages)
19 May 1999Return made up to 14/04/99; no change of members
  • 363(287) ‐ Registered office changed on 19/05/99
(4 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
24 May 1998Return made up to 14/04/98; full list of members (6 pages)
24 May 1998Return made up to 14/04/98; full list of members (6 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 May 1997Return made up to 14/04/97; no change of members (4 pages)
28 May 1997Return made up to 14/04/97; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
22 August 1996Secretary resigned (2 pages)
22 August 1996Director resigned (2 pages)
22 August 1996New director appointed (1 page)
22 August 1996New secretary appointed (1 page)
22 August 1996New director appointed (1 page)
22 August 1996New secretary appointed (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996Secretary resigned (2 pages)
29 May 1996Return made up to 14/04/96; no change of members (4 pages)
29 May 1996Return made up to 14/04/96; no change of members (4 pages)
6 November 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
6 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 November 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
6 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)